Entity Name: | ROTARY CLUB OF CLEARWATER BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Feb 1962 (63 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | 703601 |
FEI/EIN Number |
596152310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 W Bay Drive, Largo, FL, 33770, US |
Mail Address: | 801 W Bay Drive, Largo, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKERS HILMER | Director | 801 W Bay Drive, Largo, FL, 33770 |
Skinner Sharon | Director | 801 W Bay Drive, Largo, FL, 33770 |
Everest Alexandra | Director | 801 W Bay Drive, Largo, FL, 33770 |
Fisher Garrett | Director | 801 W Bay Drive, Largo, FL, 33770 |
Hamilton Hoyt | Director | 801 W Bay Drive, Largo, FL, 33770 |
RIVES HOWARD P | Agent | 801 W Bay Drive, Largo, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 801 W Bay Drive, Suite 469, Largo, FL 33770 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 801 W Bay Drive, Suite 469, Largo, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 801 W Bay Drive, Suite 469, Largo, FL 33770 | - |
CANCEL ADM DISS/REV | 2008-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-06-02 | RIVES, HOWARD P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1985-11-26 | - | - |
EVENT CONVERTED TO NOTES | 1974-10-21 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-07-28 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State